This company is commonly known as The Coaching Academy U.k. Limited. The company was founded 24 years ago and was given the registration number 03935541. The firm's registered office is in CHISWICK. You can find them at Gable House, 18 - 24 Turnham Green Terrace, Chiswick, London. This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | THE COACHING ACADEMY U.K. LIMITED |
---|---|---|
Company Number | : | 03935541 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gable House, 18 - 24 Turnham Green Terrace, Chiswick, London, W4 1QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gable House, 18 - 24 Turnham Green Terrace, Chiswick, United Kingdom, W4 1QP | Director | 19 February 2009 | Active |
Gable House, 18 - 24 Turnham Green Terrace, Chiswick, W4 1QP | Director | 01 November 2018 | Active |
Gable House, 18 - 24 Turnham Green Terrace, Chiswick, W4 1QP | Director | 01 November 2018 | Active |
121 Cuckoo Lane, Stubbington, Fareham, PO14 3TR | Secretary | 30 March 2004 | Active |
41 Sailmakers Court, William Morris Way Fulham, London, SW6 2UX | Secretary | 01 August 2005 | Active |
28 Marlborough Road, Ryde, PO33 1AB | Secretary | 28 February 2000 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 28 February 2000 | Active |
84, Wimpole Street, London, W1G 9SE | Corporate Secretary | 20 February 2009 | Active |
2 A C Court, High Street, Thames Ditton, KT7 0SR | Corporate Secretary | 16 November 2007 | Active |
64 Putney Wharf Tower, Brew House Lane, Putney, SW15 2JQ | Director | 28 February 2000 | Active |
Gable House, 18 - 24 Turnham Green Terrace, Chiswick, United Kingdom, W4 1QP | Director | 02 January 2009 | Active |
Cuddy Thorne, Cow Pool Berrick Salome, Wallingford, OX10 6JJ | Director | 16 November 2007 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 28 February 2000 | Active |
15 Whitcomb Street, London, WC2H 7HA | Corporate Director | 16 November 2007 | Active |
5th Floor, 24, Old Bond Street, London, England, W1S 4AW | Corporate Director | 30 September 2008 | Active |
Tinakilly Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gable House, 18-24, Turnham Green Terrace, London, England, W4 1QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Officers | Appoint person director company with name date. | Download |
2018-11-13 | Officers | Appoint person director company with name date. | Download |
2018-06-15 | Officers | Termination director company with name termination date. | Download |
2018-06-15 | Officers | Termination secretary company with name termination date. | Download |
2018-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Officers | Change person director company with change date. | Download |
2017-12-21 | Accounts | Accounts with accounts type small. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.